ADF DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Cessation of P&W Leighton Properties Ltd as a person with significant control on 2025-08-28 |
| 28/08/2528 August 2025 | Notification of Peter Robert Leighton as a person with significant control on 2025-08-28 |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-28 with updates |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with updates |
| 11/04/2511 April 2025 | Satisfaction of charge 119138690004 in full |
| 11/04/2511 April 2025 | Satisfaction of charge 119138690003 in full |
| 04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
| 04/04/254 April 2025 | Cessation of S Belford Holdings Limited as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Change of details for P&W Leighton Properties Ltd as a person with significant control on 2025-04-01 |
| 04/04/254 April 2025 | Termination of appointment of Stephen Belford as a director on 2025-04-01 |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
| 14/10/2414 October 2024 | Cessation of Stephen Belford as a person with significant control on 2024-10-14 |
| 14/10/2414 October 2024 | Notification of S Belford Holdings Limited as a person with significant control on 2024-10-14 |
| 18/07/2418 July 2024 | Registration of charge 119138690004, created on 2024-07-16 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/06/245 June 2024 | Registration of charge 119138690003, created on 2024-05-31 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
| 09/04/249 April 2024 | Appointment of Mr Peter Robert Leighton as a director on 2024-04-05 |
| 09/04/249 April 2024 | Notification of Stephen Belford as a person with significant control on 2024-04-05 |
| 09/04/249 April 2024 | Notification of P&W Leighton Properties Ltd as a person with significant control on 2024-04-05 |
| 09/04/249 April 2024 | Cessation of Adf Investments Ltd as a person with significant control on 2024-04-05 |
| 09/04/249 April 2024 | Termination of appointment of Adam David Fitzgerald as a director on 2024-04-05 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 27/01/2327 January 2023 | Satisfaction of charge 119138690002 in full |
| 04/10/224 October 2022 | Registered office address changed from The Wedgwood Big House 1 Moorland Road Burslem Stoke on Trent ST6 1DJ United Kingdom to Marsh Trees House Marsh Parade Newcastle Under Lyme ST5 1BT on 2022-10-04 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/03/2126 March 2021 | CESSATION OF DAVID MICHAEL BYATT AS A PSC |
| 24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 20/02/2020 February 2020 | CURREXT FROM 31/03/2020 TO 30/06/2020 |
| 29/11/1929 November 2019 | CESSATION OF ADAM DAVID FITZGERALD AS A PSC |
| 29/11/1929 November 2019 | CESSATION OF STEPHEN BELFORD AS A PSC |
| 29/11/1929 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADF INVESTMENTS LTD |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
| 06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119138690002 |
| 27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119138690001 |
| 29/03/1929 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company